Entity Name: | EDIBLE ARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDIBLE ARTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Aug 2003 (22 years ago) |
Date of dissolution: | 21 Jan 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | P03000090994 |
FEI/EIN Number |
200168630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11605 SW 103 AVE, MIAMI, FL, 33176 |
Mail Address: | 11605 SW 103 AVE, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTOR HENRY | Vice President | 11605 SW 103 AVE, MIAMI, FL, 33176 |
GOTOR VERONICA | President | 11605 SW 103 AVE, MIAMI, FL, 33176 |
GOTOR VERONICA | Agent | 11605 SW 103 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 11605 SW 103 AVE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 11605 SW 103 AVE, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-08 | GOTOR, VERONICA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 11605 SW 103 AVE, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State